Having been setup in 1998, The Furnished Home Company Ltd has its registered office in Deeside, it's status in the Companies House registry is set to "Active". There are 5 directors listed for The Furnished Home Company Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DERMOTT, Ian | 26 January 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEDFORD, Philip Gordon | 04 July 2000 | 30 June 2008 | 1 |
JONES, Deborah | 01 May 1999 | 04 July 2000 | 1 |
POWELL, Nicholas Charles | 30 June 2008 | 23 March 2017 | 1 |
WILLIAMS, David Simon | 30 January 1998 | 01 May 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 04 May 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
CH01 - Change of particulars for director | 04 May 2017 | |
TM02 - Termination of appointment of secretary | 04 May 2017 | |
AD01 - Change of registered office address | 20 April 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AA - Annual Accounts | 02 April 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AA - Annual Accounts | 05 April 2014 | |
AR01 - Annual Return | 25 March 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
CH03 - Change of particulars for secretary | 25 March 2014 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AA - Annual Accounts | 30 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 03 March 2012 | |
AR01 - Annual Return | 23 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 23 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 14 September 2010 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH03 - Change of particulars for secretary | 13 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 20 February 2010 | |
AR01 - Annual Return | 17 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 10 July 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 03 February 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 21 March 2002 | |
363s - Annual Return | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
AA - Annual Accounts | 20 December 2000 | |
287 - Change in situation or address of Registered Office | 08 November 2000 | |
363s - Annual Return | 21 February 2000 | |
AA - Annual Accounts | 01 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
363s - Annual Return | 25 February 1999 | |
225 - Change of Accounting Reference Date | 23 June 1998 | |
395 - Particulars of a mortgage or charge | 23 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 1998 | |
287 - Change in situation or address of Registered Office | 22 April 1998 | |
288b - Notice of resignation of directors or secretaries | 22 April 1998 | |
288b - Notice of resignation of directors or secretaries | 22 April 1998 | |
288a - Notice of appointment of directors or secretaries | 22 April 1998 | |
288a - Notice of appointment of directors or secretaries | 22 April 1998 | |
NEWINC - New incorporation documents | 27 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 February 2012 | Outstanding |
N/A |
Debenture | 11 May 1998 | Fully Satisfied |
N/A |